Company NameTimes Network Systems Limited(The)
Company StatusDissolved
Company Number01838520
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(10 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 06 April 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(13 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 06 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameStephen Thomas Barraclough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleFinance Director
Correspondence AddressFlat 1 Brasenose House
35 Kensington High Street
London
W8 5EB
Director NameRoy Davey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 1997)
RoleMd Harperc Child & Educ
Correspondence AddressEast Round Down
Colekitchen Lane
Gomshall
Surrey
GU5 9QB
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1995)
RoleManaging Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameMr Gordon Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 June 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Wiltshire Drive
Wokingham
Berkshire
RG40 1TQ
Director NameSir Edward Davies Pickering
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 August 2003)
RoleVice Chairman Tnl
Correspondence Address23 Rutland Gate
London
SW7 1PD
Director NamePeter Wade Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 1997)
RoleCommunications Consultant
Correspondence Address16 Birchmead
Winersh
Wokingham
Berkshire
RG41 5TW
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed20 December 1992(8 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stanley Kohnen Honey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 1997)
RoleExecutive Vice President
Correspondence Address827 Lytton Street
Palo Alto
Ca 94301
America
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed05 September 1997(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,943,000
Current Liabilities£4,943,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
11 November 2003Application for striking-off (1 page)
23 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2003Director resigned (1 page)
21 March 2003Director's particulars changed (1 page)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
24 January 2001Accounts made up to 30 June 2000 (8 pages)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
29 February 2000Accounts made up to 30 June 1999 (9 pages)
23 December 1999Return made up to 20/12/99; full list of members (16 pages)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Accounts made up to 30 June 1998 (7 pages)
31 December 1998Return made up to 20/12/98; full list of members (11 pages)
24 March 1998Accounts made up to 30 June 1997 (10 pages)
1 August 1997Director's particulars changed (1 page)
27 April 1997Accounts made up to 30 June 1996 (10 pages)
30 December 1996Return made up to 20/12/96; full list of members (9 pages)
5 August 1996Director's particulars changed (1 page)
18 April 1996Accounts made up to 30 June 1995 (14 pages)
12 January 1996Return made up to 20/12/95; full list of members (8 pages)
28 April 1995Accounts made up to 30 June 1994 (14 pages)
28 March 1995Director resigned (4 pages)